CIVITAS SPV123 LIMITED - LONDON
Company Profile | Company Filings |
Overview
CIVITAS SPV123 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CIVITAS SPV123 LIMITED was incorporated 11 years ago on 15/10/2012 and has the registered number: 08253452. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CIVITAS SPV123 LIMITED was incorporated 11 years ago on 15/10/2012 and has the registered number: 08253452. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CIVITAS SPV123 LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
LONDON
EC2V 7NQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CARISLEASE 4 LIMITED (until 20/02/2019)
CARISLEASE 4 LIMITED (until 20/02/2019)
WIGAN (MORRIS ST) LIMITED (until 27/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2023 | 29/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS CLIFFORD PRIDMORE | Mar 1972 | British | Director | 2019-02-15 | CURRENT |
MRS CLAIRE LOUISE FAHEY | Nov 1979 | British | Director | 2021-04-30 | CURRENT |
MR ANDREW JOSEPH DAWBER | Dec 1961 | British | Director | 2019-02-15 | CURRENT |
LINK COMPANY MATTERS LIMITED | Corporate Secretary | 2019-05-29 | CURRENT | ||
MR SUBBASH CHANDRA THAMMANNA | Apr 1976 | British | Director | 2019-08-28 UNTIL 2021-04-30 | RESIGNED |
MR GRAHAM PECK | Apr 1986 | British | Director | 2019-02-15 UNTIL 2019-08-28 | RESIGNED |
MR SPENCER ADAM LESLIE | Apr 1966 | British | Director | 2012-10-15 UNTIL 2019-02-15 | RESIGNED |
RICHARD CRAIG LESLIE | Mar 1961 | British | Director | 2012-10-15 UNTIL 2019-02-15 | RESIGNED |
JAMES WHEATLEY ANDREW JONES-O'FLAHERTY | Feb 1981 | British | Director | 2018-07-01 UNTIL 2019-02-15 | RESIGNED |
MR PAUL BRIDGE | Apr 1970 | British | Director | 2019-02-15 UNTIL 2023-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Civitas Social Housing Finance Company 5 Limited | 2021-02-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Civitas Social Housing Plc | 2019-02-15 - 2021-02-11 | Exeter |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Carisbrook Properties Ltd | 2018-07-01 - 2019-02-15 | Bury |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Spencer Adam Leslie | 2016-09-29 - 2018-07-01 | 4/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Craig Leslie | 2016-09-29 - 2018-07-01 | 3/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |